logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Macleod

    Related profiles found in government register
  • Mr William Macleod
    British born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian, EH41 4NZ

      IIF 1
    • icon of address Mill Number 3, New Lanark Mills, Lanark, Lanarkshire, ML11 9DB

      IIF 2
    • icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB

      IIF 3 IIF 4
    • icon of address Mill Number Three, New Lanark Mills, New Lanark, Lanarkshire, ML11 9DB

      IIF 5
    • icon of address Cruin, Innerleithen Road, Peebles, EH45 8LZ

      IIF 6
  • Macleod, William
    British director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian, EH41 4NZ

      IIF 7
  • Macleod, William
    British tourism & economic development consultant born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB

      IIF 8 IIF 9
  • Macleod, William
    British tourist & economic development consultant born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Number Three, New Lanark Mills, New Lanark, Lanarkshire, ML11 9DB

      IIF 10
  • Macleod, William
    British consultant (tourism) born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 11 IIF 12
  • Macleod, William
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 13 IIF 14
  • Macleod, William
    British director - industry services born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 15
  • Macleod, William
    British director of industry services born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 16
  • Macleod, William
    British economic development consultan born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 17
  • Macleod, William
    British management consultant born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cruin, Innerleithen Road, Peebles, EH45 8LZ, Scotland

      IIF 18
  • Macleod, William
    British tourism consultant born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 19
  • Macleod, William
    British tourism director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 20
  • Macleod, William
    British director

    Registered addresses and corresponding companies
    • icon of address 32b India Street, Edinburgh, Midlothian, EH3 6HB

      IIF 21
  • Macleod, William

    Registered addresses and corresponding companies
    • icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian, EH41 4NZ

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Cruin, Innerleithen Road, Peebles
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,392 GBP2022-03-31
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    TM 1178 LIMITED - 2002-04-05
    icon of address Waverley Court C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2008-12-15
    IIF 14 - Director → ME
  • 2
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    2,921,899 GBP2023-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2025-03-31
    IIF 7 - Director → ME
    icon of calendar 2018-01-01 ~ 2025-03-31
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    BIRCHSUDDEN LIMITED - 1991-08-02
    icon of address Royal Lyceum Theatre, Grindlay Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2013-06-14
    IIF 11 - Director → ME
  • 4
    icon of address Mill Number 3, New Lanark Mills, Lanark, Lanarkshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 5
    NEW LANARK ENTERPRISE TRAINING LIMITED - 1998-02-17
    FERANDEX LIMITED - 1989-03-22
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2017-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Mill Number Three, New Lanark Mills, New Lanark, Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2013-05-30 ~ 2017-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 7
    DISC PAISLEY FINANCE LIMITED - 1989-03-22
    icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ 2017-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 8
    SCOTTISH TOURISM FORUM - 2012-07-12
    icon of address Suite 3d, Wallace House, Maxwell Place, Stirling, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    57,164 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ 2013-01-16
    IIF 19 - Director → ME
  • 9
    WEST HIGHLAND AND LOWLAND HOLIDAYS LIMITED - 2006-10-30
    WEST HIGHLAND HOLIDAYS LIMITED - 1997-02-24
    EVENTRIP LIMITED - 1990-08-22
    icon of address C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-04-07
    IIF 20 - Director → ME
  • 10
    SEGAL QUINCE WICKSTEED LIMITED - 2001-01-03
    SEGAL QUINCE & ASSOCIATES LIMITED - 1989-02-17
    CORTUNAIR LIMITED - 1983-08-10
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,876,319 GBP2023-03-31
    Officer
    icon of calendar 1999-09-01 ~ 2001-08-31
    IIF 17 - Director → ME
  • 11
    icon of address Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2013-06-16
    IIF 12 - Director → ME
  • 12
    PACIFIC SHELF 1096 LIMITED - 2002-04-10
    icon of address C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2008-04-07
    IIF 13 - Director → ME
    icon of calendar 2002-04-02 ~ 2008-04-07
    IIF 21 - Secretary → ME
  • 13
    icon of address C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,070 GBP2024-03-31
    Officer
    icon of calendar 2001-09-01 ~ 2008-04-07
    IIF 15 - Director → ME
  • 14
    icon of address C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2008-04-07
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.